KENTISH BUILDING SERVICES AND GROUNDWORKS LTD

Company Documents

DateDescription
18/09/2318 September 2023 Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O Blue Sky Accountants Limited, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-09-18

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham Kent ME5 8UD England to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 2022-04-06

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED KENTISH GROUNDWORKS (KENT) LTD CERTIFICATE ISSUED ON 22/12/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR TYLER LUCKHURST

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL TYRRELL / 29/01/2020

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR TYLER LUCKHURST

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TYRRELL / 29/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 COMPANY NAME CHANGED KENTISH PAVING (KENT) LTD CERTIFICATE ISSUED ON 27/11/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN WILSON

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CESSATION OF RYAN WILSON AS A PSC

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILSON / 01/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR RYAN WILSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company